Company NameThe Fluid Partnership Limited
Company StatusDissolved
Company Number05223124
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Hall
Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary NameIrene Hall
NationalityBritish
StatusClosed
Appointed25 October 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleCompany Director
Correspondence AddressBrynawel
Cuddington Lane, Cuddington
Northwich
Cheshire
CW8 2SY
Director NameCharlotte Carter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address51 Anderson Road
Birmingham
West Midlands
B23 6NL
Director NameMark David Sowden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address33 Calshot Road
Great Barr
Birmingham
West Midlands
B42 2BS
Secretary NameCharlotte Carter
NationalityBritish
StatusResigned
Appointed01 December 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address51 Anderson Road
Birmingham
West Midlands
B23 6NL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressThe Old Shippon
Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2008Return made up to 06/09/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Registered office changed on 11/01/07 from: ship canal house king street manchester M2 4WB (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 January 2007New director appointed (2 pages)
23 October 2006Return made up to 06/09/06; full list of members (7 pages)
19 September 2005Return made up to 06/09/05; full list of members (7 pages)
20 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2005Ad 10/12/04--------- £ si 80@1=80 £ ic 1/81 (2 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Incorporation (16 pages)